Company Name5 February Strike Off Limited
Company StatusDissolved
Company Number09858874
CategoryPrivate Limited Company
Incorporation Date5 November 2015(8 years, 5 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)
Previous NameO'Sullivan & Ring Healthcare Consultancy Ltd Limited

Directors

Director NameMr Jeremy Paul Osborne
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2015(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressThe White House 57-63 Church Road
Wimbledon Village
London
SW19 5SB
Director NameGeraldine O'Sullivan
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed05 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House 57-63 Church Road
Wimbledon Village
London
SW19 5SB
Director NameHoward Ring
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House 57-63 Church Road
Wimbledon Village
London
SW19 5SB

Location

Registered AddressThe White House 57-63 Church Road
Wimbledon Village
London
SW19 5SB
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
19 February 2016Application to strike the company off the register (3 pages)
19 February 2016Application to strike the company off the register (3 pages)
9 November 2015Termination of appointment of Geraldine O'sullivan as a director on 5 November 2015 (1 page)
9 November 2015Termination of appointment of Geraldine O'sullivan as a director on 5 November 2015 (1 page)
9 November 2015Registered office address changed from Park House 91 Garstang Road Preston PR1 1LD England to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Howard Ring as a director on 5 November 2015 (1 page)
9 November 2015Appointment of Mr Jeremy Paul Osborne as a director on 5 November 2015 (2 pages)
9 November 2015Registered office address changed from Park House 91 Garstang Road Preston PR1 1LD England to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 9 November 2015 (1 page)
9 November 2015Company name changed o'sullivan & ring healthcare consultancy LTD LIMITED\certificate issued on 09/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-06
(3 pages)
9 November 2015Company name changed o'sullivan & ring healthcare consultancy LTD LIMITED\certificate issued on 09/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-06
(3 pages)
9 November 2015Appointment of Mr Jeremy Paul Osborne as a director on 5 November 2015 (2 pages)
9 November 2015Termination of appointment of Howard Ring as a director on 5 November 2015 (1 page)
5 November 2015Incorporation
Statement of capital on 2015-11-05
  • GBP 200
(35 pages)
5 November 2015Incorporation
Statement of capital on 2015-11-05
  • GBP 200
(35 pages)